CompanyTrack
N

NORTH SP LIMITED

Dissolved London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.Dormant Company
N

NORTH SP LIMITED

Activities of other holding companies n.e.c.

Founded 11 Dec 2017 Dissolved London, United Kingdom 2 employees
Activities of other holding companies n.e.c.Dormant Company
Accounts Submitted
Confirmation Statement Submitted 8 Dec 2025
Net assets £-1.97M £1.03K 2024 year on year
Total assets £26.84M £2.10M 2024 year on year
Total Liabilities £28.81M £2.09M 2024 year on year
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Frp Advisory Trading Limited (Aberdeen Office) 110 Cannon Street London EC4N 6EU

Credit Report

Discover NORTH SP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£177.11k

Increased by £173.23k (+4461%)

Net Assets

-£1.97M

Decreased by £1.03k (-0%)

Total Liabilities

£28.81M

Decreased by £2.09M (-7%)

Turnover

N/A

Employees

2

Debt Ratio

107%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 101 Shares £30.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Jan 2025100£29.12m£291k
17 Aug 20201£1.20m£1.20m

Officers

Officers

2 active 9 resigned
Status
David William CrawfordDirectorBritishEngland551 Nov 2023Active
Stephen Alexander ForbesDirectorBritishScotland551 Nov 2023Active

Shareholders

Shareholders (1)

North Sp Group Limited
100.0%
11,77214 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

North Sp Group Limited

United Kingdom

Active
Notified 11 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NORTH SP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom appoint/remove person
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
NORTH SP LIMITED Current Company
20/20 VISION SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOSTON NETWORKS LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOSTON NETWORKS (SERVICES) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOSTON SMARTHOME LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH AVS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH PB GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH PRT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH SV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH VS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINACL GDA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINACL SOLUTIONS UK LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with updatesView(5 pages)
13 Jun 2025MortgageMortgage Satisfy Charge FullView(4 pages)
13 Jun 2025MortgageMortgage Satisfy Charge FullView(4 pages)
21 Feb 2025MortgageMortgage Charge Part Both With Charge NumberView(5 pages)
21 Feb 2025MortgageMortgage Charge Part Both With Charge NumberView(5 pages)
8 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with updates

13 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

13 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

21 Feb 2025 Mortgage

Mortgage Charge Part Both With Charge Number

21 Feb 2025 Mortgage

Mortgage Charge Part Both With Charge Number

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-08 with updates

2 months ago on 8 Dec 2025

Mortgage Satisfy Charge Full

8 months ago on 13 Jun 2025

Mortgage Satisfy Charge Full

8 months ago on 13 Jun 2025

Mortgage Charge Part Both With Charge Number

12 months ago on 21 Feb 2025

Mortgage Charge Part Both With Charge Number

12 months ago on 21 Feb 2025